Gateshead
NE8 3DF
Director Name | Mr Benjamin Joseph Maughan |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(1 year after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Generator Studios Trafalgar Street Newcastle Upon Tyne Tyne And Wear NE1 2LA |
Director Name | Mr Aidan David Sunter |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 - 9 First Floor Front Street Chester-Le-Street DH3 3BQ |
Director Name | Mr David James Lyndsey Harper |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2019(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern Design Centre Abbott's Hill Gateshead NE8 3DF |
Registered Address | Generator Studios Trafalgar Street Newcastle Upon Tyne Tyne And Wear NE1 2LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 6 days from now) |
10 November 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
10 January 2020 | Notification of David James Lyndsey Harper as a person with significant control on 1 September 2019 (2 pages) |
10 January 2020 | Notification of Benjamin Maughan as a person with significant control on 1 September 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
16 September 2019 | Registered office address changed from Northern Design Centre Abbott's Hill Gateshead NE8 3DF England to Northern Design Centre Abbott's Hill Gateshead NE8 3DF on 16 September 2019 (1 page) |
16 September 2019 | Registered office address changed from 7 - 9 First Floor Front Street Chester-Le-Street DH3 3BQ United Kingdom to Northern Design Centre Abbott's Hill Gateshead NE8 3DF on 16 September 2019 (1 page) |
13 September 2019 | Termination of appointment of Aidan David Sunter as a director on 1 September 2019 (1 page) |
13 September 2019 | Appointment of Mr David James Lyndsey Harper as a director on 6 September 2019 (2 pages) |
13 September 2019 | Cessation of Aidan Sunter as a person with significant control on 1 September 2019 (1 page) |
14 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
21 March 2019 | Director's details changed for Mr. Benjamin Joseph Maughan on 21 March 2019 (2 pages) |
1 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
1 October 2018 | Appointment of Mr. Benjamin Joseph Maughan as a director on 1 October 2018 (2 pages) |
18 September 2017 | Incorporation Statement of capital on 2017-09-18
|
18 September 2017 | Incorporation Statement of capital on 2017-09-18
|